Advanced company searchLink opens in new window

BR 2 YEAR LIMITED

Company number 11132612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 AM16 Notice of order removing administrator from office
24 Dec 2024 AM11 Notice of appointment of a replacement or additional administrator
19 Oct 2024 AM10 Administrator's progress report
10 Jul 2024 AM02 Statement of affairs with form AM02SOA
01 Jun 2024 AM06 Notice of deemed approval of proposals
14 May 2024 AM03 Statement of administrator's proposal
23 Mar 2024 AD01 Registered office address changed from 1 Thames Side Windsor SL4 1QN England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 23 March 2024
23 Mar 2024 AM01 Appointment of an administrator
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
28 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Sep 2022 MR01 Registration of charge 111326120001, created on 19 September 2022
09 Mar 2022 CS01 Confirmation statement made on 3 January 2022 with updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Oct 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
09 Mar 2020 PSC02 Notification of Berkeley Rutherford Limited as a person with significant control on 4 March 2020
09 Mar 2020 PSC07 Cessation of Pequeta Ltd as a person with significant control on 4 March 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Feb 2019 PSC07 Cessation of Paul Stephen Griffiths as a person with significant control on 25 February 2019
28 Feb 2019 TM01 Termination of appointment of Paul Stephen Griffiths as a director on 25 February 2019
28 Feb 2019 PSC07 Cessation of Berkeley Rutherford Limited as a person with significant control on 25 February 2019